Hca Luxembourg Finance LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HARLEY STREET CLINICAL TRIALS LIMITED
Related countries | United Kingdom |
Company type | Private Limited Company, Active |
Company Number | 06472436 |
Record last updated | Sunday, December 15, 2019 9:58:30 AM UTC |
Official Address | 242 Marylebone Road Bryanston And Dorset Square There are 229 companies registered at this street |
Postal Code | NW16JL |
Sector | Hospital activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 13, 2019 | Resignation of one Director (a woman) | |
Registry | May 1, 2019 | Resignation of one Director (a woman) 6472... | |
Registry | Mar 31, 2019 | Resignation of one Director (a man) | |
Registry | Feb 6, 2019 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Jan 21, 2019 | Appointment of a woman as Secretary | |
Registry | Dec 31, 2018 | Resignation of one Secretary (a woman) | |
Registry | Jun 22, 2017 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jun 22, 2017 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 1, 2016 | Appointment of a man as Director | |
Registry | Aug 22, 2016 | Appointment of a woman as Director | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jan 16, 2014 | Annual return | |
Registry | Nov 8, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Nov 8, 2013 | Statement of capital | |
Registry | Nov 8, 2013 | Solvency statement | |
Registry | Nov 8, 2013 | Section 175 comp act 06 08 | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Apr 18, 2013 | Change of particulars for director | |
Registry | Jan 15, 2013 | Annual return | |
Financials | Sep 27, 2012 | Annual accounts | |
Registry | Aug 1, 2012 | Appointment of a man as Director | |
Registry | Jul 31, 2012 | Appointment of a man as Company Director and Director | |
Registry | Jul 31, 2012 | Resignation of one Director | |
Registry | Jan 17, 2012 | Annual return | |
Registry | Jan 17, 2012 | Change of particulars for director | |
Registry | Jan 17, 2012 | Change of particulars for director 6472... | |
Registry | Jan 17, 2012 | Change of particulars for secretary | |
Registry | Nov 8, 2011 | Return of allotment of shares | |
Financials | Oct 3, 2011 | Annual accounts | |
Registry | Apr 18, 2011 | Change of particulars for director | |
Registry | Jan 18, 2011 | Annual return | |
Financials | Oct 2, 2010 | Annual accounts | |
Registry | Mar 26, 2010 | Change of name certificate | |
Registry | Mar 26, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 26, 2010 | Company name change | |
Registry | Mar 15, 2010 | Annual return | |
Financials | Oct 7, 2009 | Annual accounts | |
Registry | Sep 7, 2009 | Shares agreement | |
Registry | Sep 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 20, 2009 | Annual return | |
Registry | Jan 29, 2008 | Change of accounting reference date | |
Registry | Jan 29, 2008 | Elective resolution | |
Registry | Jan 14, 2008 | Three appointments: a woman and 2 men,: a woman and 2 men | |